Company NameLawrence Care (Maids Moreton) Limited
Company StatusDissolved
Company Number06557499
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years ago)
Dissolution Date24 July 2020 (3 years, 8 months ago)
Previous NameLawrence Care Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Anthony Goodey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2014(6 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 24 July 2020)
RoleCompany Director
Country of ResidenceLondon
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Justin Skiver
Date of BirthMay 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed16 December 2014(6 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 24 July 2020)
RoleCompany Director
Country of ResidenceOhio, Usa
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameBedell Trust UK Limited (Corporation)
StatusClosed
Appointed30 April 2015(7 years after company formation)
Appointment Duration5 years, 2 months (closed 24 July 2020)
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMrs Adele Dixon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Witney Road
Freeland
Witney
Oxfordshire
OX29 8HQ
Director NameMr Paul John Dixon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Witney Road
Freeland
Witney
Oxfordshire
OX29 8HQ
Secretary NameMr Paul John Dixon
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawrence House Witney Road
Freeland
Witney
Oxfordshire
OX29 8HQ
Director NameMr James Anthony Halton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 16 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameMr Keith Russell Crockett
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£534,213
Cash£2,593
Current Liabilities£259,525

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 December 2017Liquidators' statement of receipts and payments to 29 September 2017 (16 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
8 December 2016Liquidators' statement of receipts and payments to 29 September 2016 (13 pages)
6 July 2016Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page)
15 June 2016Register inspection address has been changed to 2nd Floor 11 Old Jewry London EC2R 8DU (2 pages)
15 June 2016Register(s) moved to registered inspection location 2nd Floor 11 Old Jewry London EC2R 8DU (2 pages)
15 October 2015Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU England to Hill House 1 Little New Street London EC4A 3TR on 15 October 2015 (2 pages)
14 October 2015Declaration of solvency (7 pages)
14 October 2015Appointment of a voluntary liquidator (2 pages)
23 June 2015Auditor's resignation (1 page)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages)
30 April 2015Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page)
30 January 2015Satisfaction of charge 2 in full (2 pages)
30 January 2015Satisfaction of charge 1 in full (1 page)
17 December 2014Termination of appointment of Paul Dixon as a secretary on 16 December 2014 (1 page)
17 December 2014Appointment of Mr Justin Skiver as a director on 16 December 2014 (2 pages)
17 December 2014Termination of appointment of James Anthony Halton as a director on 16 December 2014 (1 page)
17 December 2014Appointment of Mr John Anthony Goodey as a director on 16 December 2014 (2 pages)
17 December 2014Termination of appointment of Paul Dixon as a director on 16 December 2014 (1 page)
17 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
17 December 2014Termination of appointment of Paul Dixon as a director on 16 December 2014 (1 page)
17 December 2014Appointment of Mr Keith Crockett as a director on 16 December 2014 (2 pages)
17 December 2014Registered office address changed from Maids Moreton Hall Church Street Maids Moreton Buckingham England MK18 1QF to 125 London Wall London EC2Y 5AL on 17 December 2014 (1 page)
6 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
3 January 2014Registered office address changed from 1 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD England on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 1 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD England on 3 January 2014 (1 page)
31 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
21 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 December 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 21/11/2011
(6 pages)
29 November 2011Appointment of Mr James Anthony Halton as a director (2 pages)
29 November 2011Termination of appointment of Adele Dixon as a director (1 page)
29 November 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 80
  • ANNOTATION A second filed SH01 was registered on 13/12/2011
(4 pages)
13 September 2011Company name changed lawrence care LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
5 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
21 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
7 April 2009Return made up to 07/04/09; full list of members (3 pages)
7 April 2008Incorporation (12 pages)